SURVEYS ONLINE LIMITED
GLASGOW SURVEYS ON LINE LTD. AVONMUIR LIMITED

Hellopages » Glasgow City » Glasgow City » G3 8EP

Company number SC191569
Status Active
Incorporation Date 1 December 1998
Company Type Private Limited Company
Address 6TH FLOOR, SKYPARK SP1, 8 ELLIOT PLACE, GLASGOW, G3 8EP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Previous accounting period extended from 31 October 2015 to 31 March 2016. The most likely internet sites of SURVEYS ONLINE LIMITED are www.surveysonline.co.uk, and www.surveys-online.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Bellgrove Rail Station is 2.1 miles; to Cathcart Rail Station is 3.1 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Surveys Online Limited is a Private Limited Company. The company registration number is SC191569. Surveys Online Limited has been working since 01 December 1998. The present status of the company is Active. The registered address of Surveys Online Limited is 6th Floor Skypark Sp1 8 Elliot Place Glasgow G3 8ep. . JARVIS, Elizabeth is a Director of the company. NOBLE, Marcus is a Director of the company. Secretary INNES, Alexander James has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary STEEDMAN RAMAGE W.S. has been resigned. Secretary A & W M URQUHART has been resigned. Secretary BLP SECRETARIES LIMITED has been resigned. Secretary DM COMPANY SERVICES LIMITED has been resigned. Director DAVIDSON, Neil Stuart has been resigned. Director GALLEY, Christopher Simon has been resigned. Director HOOKHAM, Peter has been resigned. Director KINNEAR, Alistair Ian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MONTGOMERY, Dennis Henry has been resigned. Director PARK, Ronald Gavin has been resigned. Director ROBERTSON, Colin has been resigned. Director TOLLAND, Michael John has been resigned. Director WATT, George Stewart has been resigned. Director WEIR, Alistair Emslie Lind has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
JARVIS, Elizabeth
Appointed Date: 16 February 2015
52 years old

Director
NOBLE, Marcus
Appointed Date: 16 February 2015
67 years old

Resigned Directors

Secretary
INNES, Alexander James
Resigned: 18 October 2002
Appointed Date: 19 September 2001

Nominee Secretary
REID, Brian
Resigned: 23 December 1998
Appointed Date: 01 December 1998

Secretary
STEEDMAN RAMAGE W.S.
Resigned: 19 September 2001
Appointed Date: 02 July 1999

Secretary
A & W M URQUHART
Resigned: 02 July 1999
Appointed Date: 23 December 1998

Secretary
BLP SECRETARIES LIMITED
Resigned: 29 October 2004
Appointed Date: 18 October 2002

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 04 December 2012
Appointed Date: 29 October 2004

Director
DAVIDSON, Neil Stuart
Resigned: 29 October 2004
Appointed Date: 25 May 2000
66 years old

Director
GALLEY, Christopher Simon
Resigned: 29 October 2004
Appointed Date: 09 July 1999
59 years old

Director
HOOKHAM, Peter
Resigned: 29 October 2004
Appointed Date: 25 October 2000
65 years old

Director
KINNEAR, Alistair Ian
Resigned: 29 October 2004
Appointed Date: 23 December 1998
67 years old

Nominee Director
MABBOTT, Stephen
Resigned: 23 December 1998
Appointed Date: 01 December 1998
74 years old

Director
MONTGOMERY, Dennis Henry
Resigned: 29 October 2004
Appointed Date: 25 May 2000
79 years old

Director
PARK, Ronald Gavin
Resigned: 16 February 2015
Appointed Date: 29 October 2004
67 years old

Director
ROBERTSON, Colin
Resigned: 21 November 2001
Appointed Date: 25 May 2000
89 years old

Director
TOLLAND, Michael John
Resigned: 23 December 2011
Appointed Date: 29 October 2004
59 years old

Director
WATT, George Stewart
Resigned: 29 October 2004
Appointed Date: 03 December 2002
79 years old

Director
WEIR, Alistair Emslie Lind
Resigned: 03 December 2002
Appointed Date: 21 November 2001
82 years old

Persons With Significant Control

Onesearch Direct Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SURVEYS ONLINE LIMITED Events

14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
21 Nov 2016
Accounts for a dormant company made up to 31 March 2016
18 Apr 2016
Previous accounting period extended from 31 October 2015 to 31 March 2016
22 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 34,386.71

20 Aug 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 115 more events
30 Dec 1998
Company name changed avonmuir LIMITED\certificate issued on 31/12/98
23 Dec 1998
Secretary resigned
23 Dec 1998
Registered office changed on 23/12/98 from: 5 logie mill edinburgh EH7 4HH
23 Dec 1998
Director resigned
01 Dec 1998
Incorporation

SURVEYS ONLINE LIMITED Charges

5 December 2005
Floating charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
4 September 2000
Bond & floating charge
Delivered: 11 September 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…